- Company Overview for JIVES RETAIL LIMITED (SC271858)
- Filing history for JIVES RETAIL LIMITED (SC271858)
- People for JIVES RETAIL LIMITED (SC271858)
- Charges for JIVES RETAIL LIMITED (SC271858)
- Insolvency for JIVES RETAIL LIMITED (SC271858)
- More for JIVES RETAIL LIMITED (SC271858)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2011 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
14 Jan 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Jun 2007 | 287 | Registered office changed on 28/06/07 from: caledonian exchange 19A canning street edinburgh midlothian EH3 8HE | |
29 May 2007 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2006 | AA | Accounts made up to 31 August 2005 | |
12 Apr 2006 | 288b | Director resigned | |
12 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2006 | 288c | Secretary's particulars changed | |
10 Jan 2006 | 287 | Registered office changed on 10/01/06 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG | |
28 Nov 2005 | 225 | Accounting reference date extended from 31/08/06 to 28/02/07 | |
23 Nov 2005 | CERTNM | Company name changed orchard incorporations (75S) lim ited\certificate issued on 23/11/05 | |
31 Oct 2005 | 363a | Return made up to 11/08/05; full list of members | |
29 Jan 2005 | 410(Scot) | Partic of mort/charge * | |
21 Sep 2004 | 288a | New director appointed | |
21 Sep 2004 | 288a | New director appointed | |
21 Sep 2004 | 288b | Director resigned | |
21 Sep 2004 | 288b | Director resigned | |
11 Aug 2004 | NEWINC | Incorporation |